- Company Overview for CHILTERN EXECUTIVE TRAVEL LTD. (09860621)
- Filing history for CHILTERN EXECUTIVE TRAVEL LTD. (09860621)
- People for CHILTERN EXECUTIVE TRAVEL LTD. (09860621)
- Insolvency for CHILTERN EXECUTIVE TRAVEL LTD. (09860621)
- More for CHILTERN EXECUTIVE TRAVEL LTD. (09860621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2024 | |
14 Jan 2024 | TM01 | Termination of appointment of Sajjad Iqbal Butt as a director on 25 September 2023 | |
19 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2023 | |
25 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
16 Jul 2021 | AD01 | Registered office address changed from 201 Great Hivings Chesham HP5 2LQ United Kingdom to C/O Robson Scott Associates 49 Duke Street Dartlington County Durham DL3 7SD on 16 July 2021 | |
16 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2021 | LIQ02 | Statement of affairs | |
23 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2019 | CH03 | Secretary's details changed for Sajjad Butt on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Sajjad Iqbal Butt on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 201 Great Hivings Chesham HP5 2LQ on 15 November 2019 | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
14 Oct 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
24 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|